Company NameS2 Eyecare Limited
Company StatusDissolved
Company Number05397120
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Navkiran Saggu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address38 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameGurpreet Saggu
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameGurpreet Saggu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£302,292
Current Liabilities£302,292

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(4 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Return made up to 17/03/09; full list of members (3 pages)
7 September 2009Return made up to 17/03/09; full list of members (3 pages)
14 August 2009Compulsory strike-off action has been suspended (1 page)
14 August 2009Compulsory strike-off action has been suspended (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2009Appointment terminated director gurpreet saggu (1 page)
28 February 2009Return made up to 17/03/08; full list of members (4 pages)
28 February 2009Appointment Terminated Director gurpreet saggu (1 page)
28 February 2009Return made up to 17/03/08; full list of members (4 pages)
6 December 2008Compulsory strike-off action has been suspended (1 page)
6 December 2008Compulsory strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2007Return made up to 17/03/07; full list of members (2 pages)
21 June 2007Return made up to 17/03/07; full list of members (2 pages)
8 May 2006Return made up to 17/03/06; full list of members (2 pages)
8 May 2006Return made up to 17/03/06; full list of members (2 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (5 pages)
2 June 2005Particulars of mortgage/charge (5 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)